Search icon

MURRAY HILLS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY HILLS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836416
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 E 33rd Street, Ground Fl, New York, NY, United States, 10016
Principal Address: 167 EAST 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE MARLOW Chief Executive Officer 167 EAST 33RD ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 E 33rd Street, Ground Fl, New York, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104899 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 167 EAST 33RD STREET, NEW YORK, New York, 10016 Restaurant
0423-22-104006 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 167 EAST 33RD STREET, NEW YORK, NY, 10016 Additional Bar

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 167 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-07 2025-03-05 Address 167 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-22 2025-03-05 Address 167 EAST 33FD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003576 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210901003985 2021-09-01 BIENNIAL STATEMENT 2021-09-01
110907003195 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090722000268 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
783764.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
367500.00
Total Face Value Of Loan:
367500.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263250.00
Total Face Value Of Loan:
263250.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367500
Current Approval Amount:
367500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370521.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263250
Current Approval Amount:
263250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265184.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State